Search icon

JEFFERSONVILLE HYDROELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFERSONVILLE HYDROELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1985 (40 years ago)
Entity Number: 980510
ZIP code: 12748
County: Sullivan
Place of Formation: New York
Address: 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN GREF Chief Executive Officer BARBARA GREF, 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, United States, 12748

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MK7PDUYNYCB4
UEI Expiration Date:
2024-09-10

Business Information

Doing Business As:
JEFFERSONVILLE HYDROELECTRIC CO INC
Activation Date:
2023-09-12
Initial Registration Date:
2023-09-11

History

Start date End date Type Value
2005-05-06 2009-06-24 Address BARBARA GROF, 4759 STATE ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2003-03-07 2005-05-06 Address 126 ATLANTIC AVE, HULL, MA, 02045, USA (Type of address: Chief Executive Officer)
2003-03-07 2005-05-06 Address 4759 RTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)
2003-03-07 2005-05-06 Address 4759 RTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office)
1999-04-05 2003-03-07 Address NORTH BRANCH RD, PO BOX 82, HORTONVILLE, NY, 12745, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110418002943 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090624002553 2009-06-24 BIENNIAL STATEMENT 2009-03-01
050506002467 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030307002814 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010314002480 2001-03-14 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State